About

Registered Number: SC373053
Date of Incorporation: 16/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1 Main Street, Clarkston, Busby, G76 8DS,

 

Based in Busby, Site Force Construction & Engineering Services Ltd was setup in 2010, it's status is listed as "Active". The organisation has 3 directors listed as Reilly, Joseph, Mccallum, Paul, Reilly, Joseph in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLUM, Paul 16 February 2010 24 February 2010 1
REILLY, Joseph 24 February 2011 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Joseph 16 February 2010 11 June 2015 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 26 August 2015
RESOLUTIONS - N/A 15 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 June 2013
RESOLUTIONS - N/A 30 April 2013
SH08 - Notice of name or other designation of class of shares 26 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 November 2011
AA01 - Change of accounting reference date 24 October 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2010
CH03 - Change of particulars for secretary 25 February 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

Floating charge 26 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.